PRISTINE SPECIALIST CEILINGS LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL28 5EF

Company number 03928607
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address PHOENIX WORKSHOPS, STATION ROAD, MOCHDRE, COLWYN BAY, LL28 5EF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PRISTINE SPECIALIST CEILINGS LIMITED are www.pristinespecialistceilings.co.uk, and www.pristine-specialist-ceilings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Llandudno Junction Rail Station is 1.9 miles; to Glan Conwy Rail Station is 2.1 miles; to Conwy Rail Station is 2.8 miles; to Tal-y-Cafn Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pristine Specialist Ceilings Limited is a Private Limited Company. The company registration number is 03928607. Pristine Specialist Ceilings Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of Pristine Specialist Ceilings Limited is Phoenix Workshops Station Road Mochdre Colwyn Bay Ll28 5ef. . ALMOND, Antony John is a Secretary of the company. ALMOND, Antony John is a Director of the company. PIERCE, Robert Emrys is a Director of the company. WHITE, Philip is a Director of the company. Secretary PIERCE, Robert Emrys has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director PRITCHARD, Thomas John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ALMOND, Antony John
Appointed Date: 18 February 2001

Director
ALMOND, Antony John
Appointed Date: 23 January 2006
63 years old

Director
PIERCE, Robert Emrys
Appointed Date: 18 February 2000
62 years old

Director
WHITE, Philip
Appointed Date: 23 January 2006
61 years old

Resigned Directors

Secretary
PIERCE, Robert Emrys
Resigned: 18 February 2001
Appointed Date: 18 February 2000

Nominee Secretary
THOMAS, Howard
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Director
PRITCHARD, Thomas John
Resigned: 27 July 2002
Appointed Date: 18 February 2000
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 February 2000
Appointed Date: 18 February 2000
63 years old

Persons With Significant Control

Mr Anthony John Almond
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Emrys Pierce
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRISTINE SPECIALIST CEILINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
26 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 150

26 Feb 2016
Director's details changed for Antony John Almond on 18 February 2016
...
... and 48 more events
03 Mar 2000
Director resigned
03 Mar 2000
New secretary appointed;new director appointed
03 Mar 2000
New director appointed
03 Mar 2000
Registered office changed on 03/03/00 from: 16 saint john street london EC1M 4NT
18 Feb 2000
Incorporation

PRISTINE SPECIALIST CEILINGS LIMITED Charges

23 December 2009
Debenture
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2002
Debenture
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2002
All assets debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…